RYLAND MORTGAGE COMPANY

Name: | RYLAND MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1990 (35 years ago) |
Date of dissolution: | 16 Jul 2020 |
Entity Number: | 1477544 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 15360 BARRANCA PARKWAY, IRVINE, CA, United States, 92618 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN L. PEARSON | Chief Executive Officer | 15360 BARRANCA PARKWAY, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-28 | 2018-04-19 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2016-11-28 | 2018-04-19 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2012-10-26 | 2016-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716000371 | 2020-07-16 | CERTIFICATE OF TERMINATION | 2020-07-16 |
SR-18598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18597 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180419000160 | 2018-04-19 | CERTIFICATE OF CHANGE | 2018-04-19 |
161128000475 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State